Company NameJMG Sports Management Limited
DirectorJohn Graham Montgomery
Company StatusActive
Company NumberSC403274
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Previous NameLister Square (No. 60) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Graham Montgomery
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameScott Alexander Gourlay
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameMr Ian Braidwood Johnston
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressBruce & Greig Ltd
1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1John Graham Montgomery
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,309
Cash£3,780
Current Liabilities£2,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
14 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 December 2015Registered office address changed from 9 Knowesley Park Haddington East Lothian EH41 3TB to C/O Bruce & Greig Ltd 1 Millar Grove Hamilton Lanarkshire ML3 9BF on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 9 Knowesley Park Haddington East Lothian EH41 3TB to C/O Bruce & Greig Ltd 1 Millar Grove Hamilton Lanarkshire ML3 9BF on 15 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 99
(3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 99
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Termination of appointment of Ian Braidwood Johnston as a director on 1 September 2014 (1 page)
10 October 2014Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland to 9 Knowesley Park Haddington East Lothian EH41 3TB on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Ian Braidwood Johnston as a director on 1 September 2014 (1 page)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99
(3 pages)
10 October 2014Termination of appointment of Ian Braidwood Johnston as a director on 1 September 2014 (1 page)
10 October 2014Termination of appointment of Scott Alexander Gourlay as a director on 1 September 2014 (1 page)
10 October 2014Termination of appointment of Scott Alexander Gourlay as a director on 1 September 2014 (1 page)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99
(3 pages)
10 October 2014Termination of appointment of Scott Alexander Gourlay as a director on 1 September 2014 (1 page)
10 October 2014Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland to 9 Knowesley Park Haddington East Lothian EH41 3TB on 10 October 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 99
(4 pages)
29 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 99
(4 pages)
3 June 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
3 June 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Austin Flynn as a director (2 pages)
18 January 2012Appointment of Mr John Graham Montgomery as a director (3 pages)
18 January 2012Statement of capital following an allotment of shares on 24 October 2011
  • GBP 99
(4 pages)
18 January 2012Appointment of Ian Braidwood Johnston as a director (3 pages)
18 January 2012Statement of capital following an allotment of shares on 24 October 2011
  • GBP 99
(4 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 January 2012Appointment of Scott Alexander Gourlay as a director (3 pages)
18 January 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
18 January 2012Appointment of Scott Alexander Gourlay as a director (3 pages)
18 January 2012Appointment of Ian Braidwood Johnston as a director (3 pages)
18 January 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 January 2012Termination of appointment of Austin Flynn as a director (2 pages)
18 January 2012Appointment of Mr John Graham Montgomery as a director (3 pages)
5 December 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 December 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 December 2011 (1 page)
5 December 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
21 October 2011Company name changed lister square (no. 60) LIMITED\certificate issued on 21/10/11
  • CONNOT ‐
(3 pages)
21 October 2011Company name changed lister square (no. 60) LIMITED\certificate issued on 21/10/11
  • CONNOT ‐
(3 pages)
20 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
20 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)